Advanced company searchLink opens in new window

FAIRLINK SYSTEMS LIMITED

Company number 02744926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2024 DS01 Application to strike the company off the register
10 Jul 2023 AA Total exemption full accounts made up to 11 October 2022
23 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 11 October 2022
12 May 2023 AD01 Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to First Floor, Recycling House Ferry Lane South Rainham RM13 9DB on 12 May 2023
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
06 Sep 2022 AD01 Registered office address changed from Recycling House 71 Ferry Lane South Rainham RM13 9DB England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 6 September 2022
09 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
24 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
19 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 21 February 2020
16 Jul 2020 AD01 Registered office address changed from C1 Sttons Business Park New Road Rainham Essex RM13 8DE United Kingdom to Recycling House 71 Ferry Lane South Rainham RM13 9DB on 16 July 2020
16 Jul 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/03/21
02 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Feb 2020 AP01 Appointment of Mrs. Elizabeth Anne Dervish as a director on 21 February 2020
12 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 Nov 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Jun 2017 AD01 Registered office address changed from C1 Suttons Business Park New Road Rainham Essex RM11 3SA to C1 Sttons Business Park New Road Rainham Essex RM13 8DE on 22 June 2017
16 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates